BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES PUBLIC MEETING. Saturday, November 20, The Enterprise Center at Burlington County College MINUTES

Size: px
Start display at page:

Download "BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES PUBLIC MEETING. Saturday, November 20, The Enterprise Center at Burlington County College MINUTES"

Transcription

1 BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES PUBLIC MEETING Saturday, The Enterprise Center at Burlington County College MINUTES CALL TO ORDER Chair Ronald Winthers welcomed those in attendance and called the meeting to order at 8:15AM. ROLL CALL Members Present: Absent: Also Present: Ms. Stacey Jordan, Mr. Brian Kamp, Ms. Amanda Layton (arrived at 8:20AM), Mr. George Nyikita, Ms. Cindy Perr, Dr. Lester Richens, Ms. Amy Webb, Ms. Marilyn Williamson, Mr. Ronald Winthers Mr. Bruce Benedetti, Mr. John Hanuscin, Ms. Margie Mastroianni Dr. Robert C. Messina, Jr., Mr. Ronald Brand, Mr. Donald Hudson, and Ms. Toni O Farrell (Recorder) PUBLIC ANNOUNCEMENT Ms. O Farrell read the following statement: In compliance with the Open Public Meetings Act, the Board passed a resolution at a special meeting held on, setting forth the date and time of regular meetings of the Board of Trustees, which resolution will be, within seven days of passage, posted on the College bulletin board, sent to The Burlington County Times, The Courier Post, The Trenton Times, The Newsweekly, and the Burlington County Clerk. COMMENTS FROM THE PUBLIC There was no response to Mr. Winthers call for comments from the public.

2 Page 2 of 19 AGENDA Chairman Winthers directed the Board s attention to the Agenda. There being no comments and/or objections, and on motion duly made, seconded and unanimously carried, the agenda was approved as written. MINUTES At the June 24, 2010 Public Meeting, Ms. Amanda Layton made a comment which was inadvertently omitted from the Meeting. The June 24 th Public Meeting were carried until such time as Ms. Amanda Layton was present to clarify whether she meant to use the word staff or administration in the forwarded to the Board members requesting an amendment be made to the June 24 th Public. During today s meeting, Ms. Layton indicated that she meant staff. On motion by Mr. George Nyikita, second by Ms. Marilyn Williamson, and unanimous vote, the minutes of the June 24, 2010 Public Session were approved with the following amendment: Trustee Amanda Layton indicated the need for the Board to provide input and approve the staff s proposed five-year capital plan prior to implementation. On motion by Mr. George Nyikita, second by Ms. Marilyn Williamson, and unanimous vote, the amended minutes of the Public and Executive (Closed) meetings held on September 21, 2010 were approved. On motion by Mr. George Nyikita, second by Ms. Marilyn Williamson, and unanimous vote, the minutes of the Public meeting held on October 26, 2010, were approved as written. 1. Campus News: PRESIDENT S REPORT Dr. Messina thanked those Trustees who attended the Foundation Holiday Auction held on November 19, Dr. Messina indicated that the new Director of Culinary Programs, Elizabeth Dinice, first day will be December 1, Dr. Messina also indicated that Chef Beth helped to raise $4,500 at the Foundation Holiday Auction BCC was invited by Chief of Naval Operations, Gary Roughead (CN0), to present at the White House on November 18th. Dr. Messina indicated that the College gave a presentation on BCC s on-line course availability for Distance Learning; and the BCC Culinary Arts and Hospitality Program; VA Benefits; Tuition Assistance; Military Scholarships. The CNO is searching for a satellite school to

3 Page 3 of 19 provide the Navy Flag Officer Chef's proper training and education in the field of hospitality procedures for 100s of Navy Chefs world-wide. On November 11, the College held a Veterans Day Breakfast in the cafeteria on the Pemberton Campus. Approximately 300 guests attended. Dr. Messina thanked Chef John Branella of the Evergreens and Chef Caren Diamond, E-Center, for all their help in the selection of the Culinary Director. Members of the Culinary Committee attended the Hotel/Restaurant Show at the Javits Center, New York. BCC had an expo booth to promote the Culinary Program. Chef Beth Dinice also attended. Dr. Messina mentioned that he made contact with a school in Switzerland that would like to have a program with BCC. Trustee Amy Webb recently attended the Evergreen s to introduce BCC scholarship intern recipients. On November 15, 2010, BCC hosted the Historically Black Colleges and Universities College Fair on the Pemberton Campus, Physical Education Building. Students met with admission counselors from over 40 HBCUs. The BCC Women s Soccer Team went undefeated during the regular season and won both the Garden State Athletic Conference Championship and the Region 19 Championships. BCC s men s soccer team also advanced to the Region 19 championship game, losing to Mercer County Community College. The Men s team finished the season with an overall record of On Thursday, December 2nd BCC will be holding the 2nd Annual Hudson Falls Swim Challenge at 12:30pm, in the P.E Building on BCC's Pemberton Campus. Proceeds will go to the College Food Drive. 1. Facilities and Long Range Planning: REVIEW AND DISCUSSION Mr. Hudson provided an update on the following current projects: A. 21 Mill Street/Culinary Arts Center, Mount Holly, NJ The concrete and steel erection is complete. Mr. Hudson pointed out that on the construction site more soil issues have been encountered. Mr. Hudson indicated that old refuge and old building pieces are

4 Page 4 of 19 being found during site excavation. Mr. Hudson expressed that there is some subsoil problems as a result of these findings. B. Parker Center Science Labs, Pemberton Campus Rough-in is complete and the lay out for the walls has begun. C. P/E Building Bleacher Replacement, Pemberton Campus The bleacher replacement project is complete and is available for use. D. Parker Center, Student Services Center (Temporary and Final), Pemberton Campus 200 Level is complete. There will be a Ribbon Cutting Ceremony held on December 1, 2010 at 10:00 AM. Mr. Hudson indicated that Resolutions regarding the 300 Level will be brought to the Board in December. 2. Finance and Personnel Reports: A. Monthly Financial Reports and Legal Bills Mr. Ronald Brand reviewed with the Board the financial report for the month of October. Legal bills are paid and/or processed through October. B. Personnel Information Summary Report Mr. Ronald Brand provided an overview for the Board of the monthly Personnel Information Summary Report. 3. Foundation Report: No oral Foundation Report was given. The Report was provided as read only document.

5 Page 5 of 19 ACTION- RESOLUTIONS AND GRANT APPROVALS Tabs 1-4: The Board moved by consent to consolidate Tab 1-4 for vote ADMINISTRATIVE/INSTITUTIONAL TAB 1: Ratification of Agreement by and between the Board of Trustees of Burlington County College and the Burlington County College Faculty Association covering the period July 1, 2008 through June 30, 2012 On motion by Dr. Lester Richens, second by Mr. George Nyikita, and unanimous vote, the Board approved a Resolution ratifying the Agreement by and between the Board of Trustees of Burlington County College and the Burlington County College Faculty Association covering the period July 1, 2008 through June 30, 2012 TAB 2: To award a contract to Sunrise Software Arts, Inc. on the web, statewide license software enhancements, including Electronic Transcripts (ET) for NJ Transfer for the period of February 1, 2011 through January 31, 2012 in the amount of $72, (Business Entity Disclosure) On motion by Dr. Lester Richens, second by Mr. George Nyikita, and unanimous vote, the Board approved a Resolution to award a contract to Sunrise Software Arts, Inc. on the web, statewide license software enhancements, including Electronic Transcripts (ET) for NJ Transfer for the period of February 1, 2011 through January 31, 2012 in the amount of $72, TAB 3: To award a contract to Conner Strong Companies, Inc., to provide human resources related broker of record services for the College for a one year term (Advertised RFQ/P, Fair & Open process) On motion by Dr. Lester Richens, second by Mr. George Nyikita, and unanimous vote, the Board approved a Resolution to award a contract to Conner Strong Companies, Inc., to provide human resources related broker of record services for the College for a one year term TAB 4: To award a contract to Lighthouse Primary Care LLC to provide health care services in the amount of $53, for a one year period (Advertised RFQ/P, Fair & Open process) On motion by Dr. Lester Richens, second by Mr. George Nyikita, and unanimous vote, the Board approved a Resolution to award a contract to Lighthouse Primary Care LLC to provide health care services in the amount of $53, for a one year period

6 Page 6 of 19 ACADEMIC TAB 5: To award a services contract to Trisonics, Inc. for a maintenance agreement to cover ultrasound equipment in the Diagnostic Medical Sonography Laboratory on the Pemberton Campus in the amount of $23, for a one year term (Business Entity Disclosure) On motion by Mr. George Nyikita, second by Ms. Marilyn Williamson, and unanimous vote, the Board approved a Resolution to award a services contract to Trisonics, Inc. for a maintenance agreement to cover ultrasound equipment in the Diagnostic Medical Sonography Laboratory on the Pemberton Campus in the amount of $23, for a one year term Tabs 6-7 The Board moved by consent to consolidate Tab 6-7 for vote CONSTRUCTION/FACILITIES TAB 6: To approve continued purchases with Fairlite Electric Supply Co. for various electrical materials in an amount of $30, during fiscal year 2011 (Business Entity Disclosure) On motion by Mr. George Nyikita, second by Mr. Brian Kamp, and unanimous vote, the Board approved a Resolution to approve continued purchases with Fairlite Electric Supply Co. for various electrical materials in an amount of $30, during fiscal year 2011 TAB 7: To award a contract to New Jersey Business Systems, Inc. for the external wiring of the Briggs Road Center in Mount Laurel in the amount of $28, (New Jersey State Contract #A61405) On motion by Mr. George Nyikita, second by Mr. Brian Kamp, and unanimous vote, the Board approved a Resolution to award a contract to New Jersey Business Systems, Inc. for the external wiring of the Briggs Road Center in Mount Laurel in the amount of $28,004.00

7 Page 7 of 19 BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES MEETING RESOLUTION RATIFICATION OF AGREEMENT BY AND BETWEEN THE BOARD OF TRUSTEES OF BURLINGTON COUNTY COLLEGE AND THE BURLINGTON COUNTY COLLEGE FACULTY ASSOCIATION COVERING THE PERIOD JULY 1, 2008 THROUGH JUNE 30, 2012 WHEREAS, the Burlington County College Board of Trustees and the Burlington County College Faculty Association have reached a tentative collective bargaining agreement; and WHEREAS, this Agreement represents a complete and final understanding between the Burlington County College and the Burlington County College Faculty Association, for a four (4) year period commencing July 1, 2008 through June 30, 2012; and WHEREAS, the Burlington County Faculty Association will receive 0% increase effective July 1, 2008; 2.5% increase effective July 1, 2009; 2.25% increase effective July 1, 2010, and 2% increase effective July 1, 2011; and WHEREAS, the Burlington County Faculty Association will contribute 1.5% of their base salary for medical insurance premium effective the first pay period after May 21, 2010; and WHEREAS, the Burlington County Faculty Association overload rate shall be $675 per contact for course sections commencing on or after July 1, 2008 through June 30, 2010, the rate shall be increased to $690 per contact effective July 1, 2010, and $704 per contact effective July 1, 2011; and WHEREAS, the Board of Trustees has the authority to determine such rates to be paid to its employees in accordance with P.L c. 189(C.18A:64A-12f); and WHEREAS, the Board of Trustees and the Burlington County Faculty Association agree that the new collective bargaining agreement shall reflect the Public Employment Relation Commission decision in Docket No. SN ; and

8 Page 8 of 19 NOW, THEREFORE, be it resolved by the Trustees of the College, now assembled in public session this 20th day of November 2010, to approve the Ratification of Agreement by and between the Burlington County College and the Burlington County College Faculty Association for a four (4) year period commencing July 1, 2008 through June 30, Ronald Winthers Chair Robert C. Messina, Jr. Secretary

9 Page 9 of 19 BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES MEETING RESOLUTION TO AWARD A CONTRACT TO SUNRISE SOFTWARE ARTS, INC. FOR THE ARTICULATION SYSTEM (ARTSYS) ON THE WEB, STATEWIDE LICENSE SOFTWARE ENHANCEMENTS, INCLUDING ELECTRONIC TRANSCRIPTS (ET) FOR NJ TRANSFER FOR THE PERIOD OF FEBRUARY 1, 2011 THROUGH JANUARY 31, 2012 IN THE AMOUNT OF $72, WHEREAS, the NJ Stateside Transfer Initiative partners with two and four year higher education communities in the State to offer a Web-based data information and Electronic Transcript System; and WHEREAS, the site serves as a comprehensive career and college planning tool providing students, parents and counselors with current course equivalencies and recommended transfer programs on the internet; and WHEREAS, NJ Transfer is an initiative of the New Jersey Commission on Higher Education which has contracted with Burlington County College to manage the development and maintenance of the system; and WHEREAS, Sunrise Software Arts, Inc. currently provides the articulation database, WebAdmin, and electronic transcripts components of the system for NJ Transfer; and WHEREAS, this will be a Business Entity Disclosure contract pursuant to the provisions of N.J.S.A. 19:44A-20.4 and the Purchasing Agent has determined and certified in writing that the value of this contract will exceed $17,500.00; and WHEREAS, Sunrise Software Arts, Inc. has completed and submitted a Business Entity Disclosure Certification which certifies that Sunrise Software Arts, Inc. has not made any reportable contributions to a political or candidate committee in the County of Burlington in the previous one year, and that the contract will prohibit Sunrise Software Arts, Inc., from making any reportable contributions through the term of the contract; and WHEREAS, in accordance with P.L. 2004, Chapter 19 (as amended by P.L. 2005, c51) N.J.S.A. 19:44A-20.4 et seq., Chapter 271 P.L (Adopted January 5, 2006) N.J.S.A. 19:44A and P.L c.189 N.J.S.A. 18A:64A-25.5(19), it appears in the best interest of the College to award a contract to Sunrise Software Arts, Inc., Quarterfield Road, Ellicott City, Maryland, ; and

10 Page 10 of 19 WHEREAS, funds are available for this purpose as indicated by the Certification of the Vice President of Financial and Administrative Services; NOW THEREFORE, be it resolved by the Trustees of the College now assembled in public session this 20 th day of November 2010, that a contract be awarded to Sunrise Software Arts, Inc. in an amount of $72, for the period of February 1, 2011 through January 31, 2012; and BE IT FURTHER RESOLVED, that the Business Entity Disclosure Certification, Chapter 271 Political Contribution Disclosure Form, Political Contribution Disclosure and the Determination of Value be placed on file with this resolution. Ronald Winthers Chair Robert C. Messina, Jr. Secretary

11 Page 11 of 19 BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES MEETING RESOLUTION TO AWARD A CONTRACT TO CONNER STRONG COMPANIES, INC. TO PROVIDE HUMAN RESOURCE RELATED BROKER OF RECORD SERVICES FOR THE COLLEGE FOR A ONE YEAR TERM WHEREAS, the College has a need for services from a qualified human resources related broker; and WHEREAS, this broker will be working with the College s Human Resources Department to obtain dental insurance coverage, a section 125 administrator, and other coverage to be determined; and WHEREAS, a Request for Proposal was advertised and released on Thursday, July 8, 2010 and were opened Wednesday, August 4, 2010, at 2:00 PM, four (4) vendor s responded; and WHEREAS, it appears that Conner Strong Companies, Inc. has the experience and expertise to continue to provide these services to the College; and WHEREAS, this contract is for a period of one (1) year and includes language that would allow it to be extended for one additional year by mutual agreement; and WHEREAS, in accordance with P.L. 2004, Chapter 19 (as amended by P.L. 2005, c51) N.J.S.A. 19:44A-20.4 et seq. and P.L. 1982, c.189 N.J.S.A. 18A:64A-25.5(1), it appears in the best interest of the College to award a contract to Conner Strong Companies, Inc., 1701 Rt. 70 East, Cherry Hill, NJ 08034; and NOW THEREFORE, be it resolved by the Trustees of the College now assembled in public session this 20 th day of November 2010, that a contract be awarded to Conner Strong Companies, Inc. for one year. Ronald Winthers Chair Robert C. Messina, Jr. Secretary

12 Page 12 of 19 BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES MEETING RESOLUTION TO AWARD A CONTRACT TO LIGHTHOUSE PRIMARY CARE LLC TO PROVIDE HEALTH CARE SERVICES IN THE AMOUNT OF $53, FOR THE ONE YEAR PERIOD WHEREAS, the College has a need for a health care services provider to operate the College s on campus Health Clinic; and WHEREAS, Lighthouse Primary Care LLC will handle the operations and management of the BCC Health Clinic; and WHEREAS, a Request for Proposal was advertised and released on Monday, October 11, 2010 and were opened Wednesday, November 3, 2010, at 2:00 PM, two (2) vendor s responded; and WHEREAS, it appears that Lighthouse Primary Care LLC has the experience and expertise to provide these services to the college community; and WHEREAS, this contract is for a period of one (1) year and includes language that would allow it to be extended for one additional year by mutual agreement; and WHEREAS, in accordance with P.L. 2004, Chapter 19 (as amended by P.L. 2005, c51) N.J.S.A. 19:44A-20.4 et seq. Chapter 271 P.L (Adopted January 5, 2006) and P.L c.189 N.J.S.A. 18A:64A-25.5(1), it appears in the best interest of the College to award a contract to Lighthouse Primary Care LLC, 1173 Beacon Ave, Suite B, Manahawkin, N.J ; and WHEREAS, funds are available for this purpose as indicated by the Certification of the Vice President for Financial and Administrative Services; NOW THEREFORE, be it resolved by the Trustees of the College now assembled in public session this 20th day of November 2010, that a contract be awarded to Lighthouse Primary Care LLC in an amount of $53, for a one year contract term. Ronald Winthers Chair Robert C. Messina, Jr. Secretary

13 Page 13 of 19 BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES MEETING RESOLUTION TO AWARD A SERVICES CONTRACT TO TRISONICS, INC. FOR A MAINTENANCE AGREEMENT TO COVER ULTRASOUND EQUIPMENT IN THE DIAGNOSTIC MEDICAL SONOGRAPHY LABORATORY ON THE PEMBERTON CAMPUS IN THE AMOUNT OF $23, FOR A ONE YEAR TERM WHEREAS, the College has a need for a maintenance contract for the ultrasound equipment in the Diagnostic Medical Sonography Laboratory on the Pemberton Campus; and WHEREAS, Trisonics, Inc. has the expertise to provide service to this equipment; and WHEREAS, the College followed standard purchasing procedures and obtained informal quotations and Trisonics, Inc. will be able to provide the necessary services at the lowest price; and WHEREAS, this will be a Business Entity Disclosure contract pursuant to the provisions of N.J.S.A. 19:44A-20.4 and the Purchasing Agent has determined and certified in writing that the value of this contract will exceed $17,500.00; and WHEREAS, Trisonics, Inc. has completed and submitted a Business Entity Disclosure Certification which certifies that Trisonics, Inc. LLC has not made any reportable contributions to a political or candidate committee in the County of Burlington in the previous one year, and that the contract will prohibit Trisonics, Inc. from making any reportable contributions through the term of the contract; and WHEREAS, in accordance with P.L. 2004, Chapter 19 (as amended by P.L. 2005, c51) N.J.S.A. 19:44A-20.4 et seq., Chapter 271 P.L (Adopted January 5, 2006) N.J.S.A. 19:44A and P.L c.189 N.J.S.A. 18A:64A-25.3, it appears in the best interest of the College to award a contract to Trisonics, Inc., 533 Second St., Suite 1, Highspire, PA 17034; and WHEREAS, funds are available for this purpose as indicated by the Certification of the Vice President of Financial and Administrative Services; NOW THEREFORE, be it resolved by the Trustees of the College now assembled in public session this 20 th day of November 2010, that a contract be awarded to Trisonics, Inc. in the amount of $23, for a one year term; and

14 Page 14 of 19 BE IT FURTHER RESOLVED, that the Business Entity Disclosure Certification, Chapter 271 Political Contribution Disclosure Form, Political Contribution Disclosure and the Determination of Value be placed on file with this resolution. Ronald Winthers Chair Robert C. Messina, Jr. Secretary

15 Page 15 of 19 BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES MEETING RESOLUTION TO APPROVE CONTINUED PURCHASES WITH FAIRLITE ELECTRIC SUPPLY CO. FOR VARIOUS ELECTRICAL MATERIALS IN AN AMOUNT OF $30, DURING FISCAL YEAR 2011 WHEREAS, the College has a need to purchase various electrical material for projects throughout the various College campuses; and WHEREAS, Fairlite Electric Supply Co. has supplied the College with electrical materials at a consistently lower price than the local state contract supplier; and WHEREAS, the College follows standard purchasing procedures and obtains informal quotations for small purchases and Fairlite Electric Supply Co. has been able to provide the necessary merchandise at the lowest price; and WHEREAS, this will be a Business Entity Disclosure contract pursuant to the provisions of N.J.S.A. 19:44A-20.4 and the Purchasing Agent has determined and certified in writing that the value of this contract will exceed $17,500.00; and WHEREAS, Fairlite Electric Supply Co. has completed and submitted a Business Entity Disclosure Certification which certifies that Fairlite Electric Supply Co. has not made any reportable contributions to a political or candidate committee in the County of Burlington in the previous one year, and that the contract will prohibit Fairlite Electric Supply Co. from making any reportable contributions through the term of the contract; and WHEREAS, in accordance with P.L. 2004, Chapter 19 (as amended by P.L. 2005, c51) N.J.S.A. 19:44A-20.4 et seq., Chapter 271 P.L (Adopted January 5, 2006) N.J.S.A. 19:44A and P.L c.189 N.J.S.A., 18A:64A-25.3, it appears in the best interest of the College to award a contract to Fairlite Electric Supply Co., 360 White Horse Pike, Atco, NJ 08004; and WHEREAS, funds are available for this purpose as indicated by the Certification of the Vice President of Financial and Administrative Services; NOW THEREFORE, be it resolved by the Trustees of the College now assembled in public session this 20 th day of November 2010, approve continued contracting with Fairlite Electric Supply Co. in an amount of $30, for the period of July 1, 2010 through June 30, 2011; and

16 Page 16 of 19 BE IT FURTHER RESOLVED, that the Business Entity Disclosure Certification, Chapter 271 Political Contribution Disclosure Form, Political Contribution Disclosure and the Determination of Value be placed on file with this resolution. Ronald Winthers Chair Robert C. Messina, Jr. Secretary

17 Page 17 of 19 BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES MEETING RESOLUTION TO AWARD A CONTRACT TO NEW JERSEY BUSINESS SYSTEMS, INC. FOR THE EXTERNAL WIRING OF THE BRIGGS ROAD CENTER IN MT. LAUREL IN THE AMOUNT OF $28, (NEW JERSEY STATE CONTRACT #A61405) WHEREAS, the College has a need for network CAT 6 cabling and installation to support the voice and data infrastructure equipment in the new Briggs Road Center in Mt. Laurel; and WHEREAS, the College s Office of Information Technology and Construction Department worked to develop a project scope that would meet the College s needs; and WHEREAS, New Jersey Business Systems, Inc. was identified as a vendor that could provide the services for this project via State Contract; and WHEREAS, in accordance with P.L. 1982, c189 N.J.S.A. 18A:64A-25.9, it appears in the best interest of the College to award a contract to New Jersey Business Systems, Inc., 7C Marlen Drive, Robbinsville, NJ (New Jersey State Contract #A61405); and WHEREAS, funds are available for this purpose as indicated by the Certification of the Vice President of Financial and Administrative Services; NOW THEREFORE, be it resolved by the Trustees of the College now assembled in public session this 20 th day of November 2010, that a contract be awarded to New Jersey Business Systems, Inc. in the amount of $28, Ronald Winthers Chair Robert C. Messina, Jr. Secretary

18 Page 18 of 19 OTHER BUSINESS At the September 2010 Board Meeting, the Trustees authorized the Board Chairman to create Ad Hoc Committees as necessary and to define the Committees identified as Standing Committees. The Committees identified were: Finance/Budget; Personnel; Academics, Facilities. Chair Winthers provided the Trustees with his proposed committee structure: Facilities Committee: George Nyikita, Chair; Brain Kamp; Marilyn Williamson (alternate) Personnel Committee: Amy Webb, Chair; Cindy Perr, Amanda Layton Budget Committee: Marilyn Williamson, Chair; Lester Richens, Bruce Benedetti Education Committee: Lester Richens, Chair; Student Alumni; John Hanuscin (alternate) Chair Ronald Winthers is an ex officio on all Committees. The Executive Committee will consist of Mr. Winthers, George Nyikita, Marilyn Williamson and Dr. Messina. The Policy and By-Laws Committee (Ad Hoc Committee) members: Dr. Messina, George Nyikita, Amy Webb, Marilyn Williamson, Ronald Winthers. On motion by Mr. George Nyikita, second by Ms. Stacey Jordan, and unanimous vote, the Trustees approved the Ad Hoc and Standing Committees as established by Chair Winthers. ADJOURNMENT OF PUBLIC SESSION Prior to adjourning the Public Session, Dr. Messina indicated that the Trustees received a packet of Board Policies which he and Solicitor Saginario believe should be repealed. Dr. Messina mentioned that those policies need to be addressed at the December meeting. There being no further business and on motion by Dr. Lester Richens, second by Ms. Cindy Perr, and unanimously carried, the meeting was adjourned at 9:20 AM to go into closed session for the purpose of receiving information and conducting discussions regarding personnel matters.

19 Page 19 of 19 RETURN TO PUBLIC SESSION At approximately 2:00 PM, the Board voted unanimously to return to the public session. There being no further business and on motion duly made, seconded and unanimously carried, the meeting was adjourned shortly thereafter. Respectfully submitted, Robert C. Messina, Jr. Secretary RCM/to

BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES PUBLIC MEETING. Tuesday, January 18, 2011

BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES PUBLIC MEETING. Tuesday, January 18, 2011 BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES PUBLIC MEETING Tuesday, Burlington County College Board of Trustees Meeting Room Academic Building, Pemberton Campus MINUTES CALL TO ORDER Chair Ronald Winthers

More information

BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES PUBLIC MEETING. Tuesday, March 15, 2011

BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES PUBLIC MEETING. Tuesday, March 15, 2011 BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES PUBLIC MEETING Tuesday, Burlington County College Board of Trustees Meeting Room Academic Building, Pemberton Campus MINUTES CALL TO ORDER Chair Ronald Winthers

More information

BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES PUBLIC MEETING. Tuesday, January 20, 2015

BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES PUBLIC MEETING. Tuesday, January 20, 2015 BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES PUBLIC MEETING Tuesday, Burlington County College Culinary Arts Center, Culinary Hall 21 Mill Street Mount Holly, New Jersey MINUTES CALL TO ORDER Board of Trustees

More information

ROWAN COLLEGE AT BURLINGTON COUNTY BOARD OF TRUSTEES REGULAR PUBLIC MEETING. Tuesday, June 20, 2017

ROWAN COLLEGE AT BURLINGTON COUNTY BOARD OF TRUSTEES REGULAR PUBLIC MEETING. Tuesday, June 20, 2017 ROWAN COLLEGE AT BURLINGTON COUNTY BOARD OF TRUSTEES REGULAR PUBLIC MEETING Tuesday, Rowan College at Burlington County Laurel Hall, Room 320 900 College Circle Mount Laurel, NJ 08054 MINUTES CALL TO ORDER

More information

BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES REORGANIZATION AND REGULAR PUBLIC MEETINGS. Tuesday, December 2, 2014

BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES REORGANIZATION AND REGULAR PUBLIC MEETINGS. Tuesday, December 2, 2014 BURLINGTON COUNTY COLLEGE BOARD OF TRUSTEES REORGANIZATION AND REGULAR PUBLIC MEETINGS Tuesday, Burlington County College Culinary Arts Center, Room 234 21 Mill Street Mount Holly, NJ 08060 MINUTES CALL

More information

ROWAN COLLEGE AT BURLINGTON COUNTY BOARD OF TRUSTEES REGULAR PUBLIC MEETING. Tuesday, May 17, 2016

ROWAN COLLEGE AT BURLINGTON COUNTY BOARD OF TRUSTEES REGULAR PUBLIC MEETING. Tuesday, May 17, 2016 ROWAN COLLEGE AT BURLINGTON COUNTY BOARD OF TRUSTEES REGULAR PUBLIC MEETING Tuesday, Rowan College at Burlington County Enterprise Center, Mount Holly Room 3331 State Route 38 Mount Laurel, NJ 08054 MINUTES

More information

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE As amended November 1, 1982, November 2, 1987, February 26, 1991, May 8, 1996, March 25, 1997, September 23, 1997, November 7, 2005, November 1,

More information

ROWAN COLLEGE AT BURLINGTON COUNTY BOARD OF TRUSTEES REORGANIZATION AND REGULAR PUBLIC MEETINGS. Wednesday, November 8, 2017

ROWAN COLLEGE AT BURLINGTON COUNTY BOARD OF TRUSTEES REORGANIZATION AND REGULAR PUBLIC MEETINGS. Wednesday, November 8, 2017 ROWAN COLLEGE AT BURLINGTON COUNTY BOARD OF TRUSTEES REORGANIZATION AND REGULAR PUBLIC MEETINGS Wednesday, Rowan College at Burlington County Mount Laurel Campus, Student Success Center Executive Conference

More information

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA JANUARY 19, 2017 REGULAR/WORKSHOP MEETING Page 1 of 6 THE JANUARY 19, 2017 REGULAR/WORKSHOP MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:00 PM BY THE MAYOR, WILLIAM A. RICHARDSON, JR. NOTICE

More information

MARCH 21, 2016 "SPECIAL MEETING" - BOARD OF EDUCATION MONDAY, MARCH 21, :00 O'CLOCK P.M. GLOUCESTER CITY JR. SR. HIGH SCHOOL MEDIA CENTER

MARCH 21, 2016 SPECIAL MEETING - BOARD OF EDUCATION MONDAY, MARCH 21, :00 O'CLOCK P.M. GLOUCESTER CITY JR. SR. HIGH SCHOOL MEDIA CENTER "SPECIAL MEETING" - BOARD OF EDUCATION MONDAY, - 7:00 O'CLOCK P.M. GLOUCESTER CITY JR. SR. HIGH SCHOOL MEDIA CENTER Mr. Edward C. Hubbs, President, read the following statement: This meeting is being held

More information

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

More information

BOARD OF SCHOOL ESTIMATE MEETING

BOARD OF SCHOOL ESTIMATE MEETING ESSEX COUNTY COLLEGE BOARD OF SCHOOL ESTIMATE MEETING Friday, February 9, 2018 10:00 a.m. J. Harry Smith Lecture Hall AGENDA Call to Order..... The Honorable Joseph N. DiVincenzo County Executive, Essex

More information

ROWAN COLLEGE AT BURLINGTON COUNTY BOARD OF TRUSTEES REGULAR PUBLIC MEETING. Tuesday, January 17, 2017

ROWAN COLLEGE AT BURLINGTON COUNTY BOARD OF TRUSTEES REGULAR PUBLIC MEETING. Tuesday, January 17, 2017 ROWAN COLLEGE AT BURLINGTON COUNTY BOARD OF TRUSTEES REGULAR PUBLIC MEETING Tuesday, Rowan College at Burlington County Laurel Hall, Room 320 900 College Circle Mount Laurel, NJ 08054 MINUTES CALL TO ORDER

More information

WORKSHOP MEETING. ROLL CALL OF COMMITTEE MEMBERS: Butler Yes, Flynn Absent, Payne Yes, Pence Yes, Toretta, Yes RESOLUTION

WORKSHOP MEETING. ROLL CALL OF COMMITTEE MEMBERS: Butler Yes, Flynn Absent, Payne Yes, Pence Yes, Toretta, Yes RESOLUTION WORKSHOP MEETING The Franklin Township Committee held a Workshop Meeting on Wednesday, June 19, 2013 at the hour of 7:04 p.m. Mayor Bonnie Butler opened the meeting in accordance with the Open Public Meeting

More information

MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT

MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT Distributed: 11/15/18 Approved: 11/19/18 The meeting was called to order by Council President Pro Tem Matthew

More information

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m.

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m. NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. CALL TO ORDER FLAG SALUTE: ROLL CALL: called the meeting to order at 7:00 p.m. Led by Committeeman DeLorenzo Absent:

More information

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES MARCH 19, 2018 IMMEDIATELY FOLLOWING PUBLIC COUNCIL MEETING AT 7:00 P.M.

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES MARCH 19, 2018 IMMEDIATELY FOLLOWING PUBLIC COUNCIL MEETING AT 7:00 P.M. TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES MARCH 19, 2018 IMMEDIATELY FOLLOWING PUBLIC COUNCIL MEETING AT 7:00 P.M. 1. ROLL CALL OPEN PUBLIC MEETING STATEMENT BY MAYOR

More information

NOTICE OF REGULARLY SCHEDULED BOARD MEETINGS

NOTICE OF REGULARLY SCHEDULED BOARD MEETINGS NOTICE OF REGULARLY SCHEDULED BOARD MEETINGS NEW JERSEY TRANSIT CORPORATION NJ TRANSIT RAIL OPERATIONS, INC. NJ TRANSIT BUS OPERATIONS, INC. NJ TRANSIT MERCER, INC. NJ TRANSIT MORRIS, INC. TO WHOM IT MAY

More information

The meeting was called to order by Chairman James Crilley and he read the following public meeting announcement.

The meeting was called to order by Chairman James Crilley and he read the following public meeting announcement. MINUTES OF THE OF THE TOWNSHIP COMMITTEE OF THE TOWNSHIP OF UPPER DEERFIELD, IN THE COUNTY OF CUMBERLAND, HELD ON THURSDAY, MARCH 21, 2013, AT 7:00 P.M. IN THE MUNICIPAL BUILDING, HIGHWAY 77, SEABROOK,

More information

Borough of Elmer Minutes March 8, 2017

Borough of Elmer Minutes March 8, 2017 38 Borough of Elmer Minutes March 8, 2017 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

NORTH WILDWOOD BOARD OF EDUCATION REGULAR MEETING MONDAY, JULY 27, :00 P.M. MINUTES

NORTH WILDWOOD BOARD OF EDUCATION REGULAR MEETING MONDAY, JULY 27, :00 P.M. MINUTES NORTH WILDWOOD BOARD OF EDUCATION REGULAR MEETING MONDAY, JULY 27, 2015 6:00 P.M. MINUTES A. Call to Order: Mr. MacDonald called the meeting to order at 6:00 p.m. B. Roll Call: Mr. Hansen called the roll:

More information

July 5, And seeing there was a quorum, the meeting of July 5, 2017, was called to order.

July 5, And seeing there was a quorum, the meeting of July 5, 2017, was called to order. New Jersey State Board of Education Minutes of the Meeting of the New Jersey State Board of Education In the Conference Room on the First Floor 100 River View Executive Plaza Trenton, NJ July 5, 2017 Presiding:

More information

WILLINGBORO TOWNSHIP BOARD OF EDUCATION SPECIAL MEETING OF MONDAY JULY 2, 2012

WILLINGBORO TOWNSHIP BOARD OF EDUCATION SPECIAL MEETING OF MONDAY JULY 2, 2012 WILLINGBORO TOWNSHIP BOARD OF EDUCATION SPECIAL MEETING OF MONDAY JULY 2, 2012 The Special Meeting of the Willingboro Board of Education was held on Monday in the Board Room of the Country Club Administration

More information

MINUTES REGULAR/WORKSHOP MEETING JULY 28, 2010 PAGE 1

MINUTES REGULAR/WORKSHOP MEETING JULY 28, 2010 PAGE 1 MINUTES REGULAR/WORKSHOP MEETING JULY 28, 2010 PAGE 1 THE JULY 28, 2010 REGULAR/WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:34 PM BY THE MAYOR, MARYANN MERLINO.

More information

February 22, Susan Michielli, Vice Chair; Dr. Leonard Krivy, PhD, Secretary/Treasurer (via teleconference); Gwen DeVera

February 22, Susan Michielli, Vice Chair; Dr. Leonard Krivy, PhD, Secretary/Treasurer (via teleconference); Gwen DeVera February 22, 2017 The regular meeting of the Camden County Board of Social Services was held on Wednesday, February 22, 2017 at 12:00 p.m. in the office of the Board at 600 Market Street, Camden, New Jersey,

More information

NJSIG Board of Trustees Meeting January 12, 2017

NJSIG Board of Trustees Meeting January 12, 2017 NJSIG Board of s Meeting January 12, 2017 2016/2017 NJSIG Board of s Irene Le Febvre Chairperson 2016-2019 North Board Member 180 South Terrace Boonton, NJ 07005 (Boonton Town BOE) O: (973) 614-8585x3811

More information

CAMDEN BOARD OF DIRECTORS Rutgers, The State University of New Jersey February 21, 2014

CAMDEN BOARD OF DIRECTORS Rutgers, The State University of New Jersey February 21, 2014 CAMDEN BOARD OF DIRECTORS Rutgers, The State University of New Jersey An inaugural meeting of the Camden of Rutgers, The State University of New Jersey was held on Friday, February 21 at 10 a.m. in the

More information

INDEX REGULAR BOARD MEETING. 1. Call to Order and Roll Call Invocation and Pledge of Allegiance 1

INDEX REGULAR BOARD MEETING. 1. Call to Order and Roll Call Invocation and Pledge of Allegiance 1 INDEX REGULAR BOARD MEETING Page 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Introduction of Faculty and Staff Representatives 2 4. Approval of the Minutes of the Board

More information

APRIL 6, 2016 FINAL AGENDA

APRIL 6, 2016 FINAL AGENDA NEW JERSEY TRANSIT CORPORATION NJ TRANSIT BUS OPERATIONS, INC. NJ TRANSIT RAIL OPERATIONS, INC. NJ TRANSIT MERCER, INC. NJ TRANSIT MORRIS, INC. SPECIAL MEETINGS OF THE BOARD OF DIRECTORS OF NJ TRANSIT

More information

New Jersey Commerce Commission January 16, 2008 Board of Directors Meeting Minutes

New Jersey Commerce Commission January 16, 2008 Board of Directors Meeting Minutes New Jersey Commerce Commission January 16, 2008 Board of Directors Meeting Minutes Members of the Board Present: Gary Rose, Designee for Governor Corzine; Marilyn Davis, Designee for Commissioner David

More information

Executive Session Minutes of January 24, 2011 were approved by the Board without correction.

Executive Session Minutes of January 24, 2011 were approved by the Board without correction. The following minutes do not include all materials and data that are important to these minutes. Minutes can be viewed in the Official Minute Book located at the Ryan Administration Building, 1331 Lower

More information

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA SEPTEMBER 12, 2018 REGULAR MEETING Page 1 of 6 The September 12, 2018 Regular Township Committee Meeting of the Township of Waterford, called to order at 7:00p.m. by the Mayor, William A. Richardson, Jr.

More information

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS April 14, 2015 BOARD MEMBERS IN ATTENDANCE Jack Collins (Chair) Lou Bezich (Vice Chair) Chad Bruner (via teleconference) Michellene Davis (via teleconference)

More information

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING SPRINT ROOM FGCU CAMPUS APRIL 10, 2003

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING SPRINT ROOM FGCU CAMPUS APRIL 10, 2003 MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING SPRINT ROOM FGCU CAMPUS APRIL 10, 2003 Chairman Lutgert convened the meeting of the University Board of Trustees in the Sprint Room on the

More information

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 7, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m.

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 7, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m. NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 7, 2019, 7:00 P.M. CALL TO ORDER FLAG SALUTE: ROLL CALL: called the meeting to order at 7:00 p.m. Led by Deputy Mayor O Donnell Absent: None

More information

~k #~ FEBRUARY22,2010

~k #~ FEBRUARY22,2010 E F i E MEETING OF THE AUDIT, FINANCE, AND FACILITIES COMMITTEE u 2010 op]'jl!f;t}~~ OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS ~k #~ FEBRUARY22,2010 This meeting of the Audit, Finance, and Facilities Committee

More information

Request for Comments: 2135 Category: Informational April 1997

Request for Comments: 2135 Category: Informational April 1997 Network Working Group ISOC Board of Trustees Request for Comments: 2135 ISOC Category: Informational April 1997 Status of this Memo Internet Society By-Laws This memo provides information for the Internet

More information

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA AUGUST 23, 2017 REGULAR/WORKSHOP MEETING Page 1 of 6 THE AUGUST 23, 2017 REGULAR/WORKSHOP MEETING OF THE, CALLED TO ORDER AT 7:00 PM BY THE MAYOR, WILLIAM A. RICHARDSON, JR. NOTICE OF TIME AND DATE FOR

More information

ORGANIZATION MEETING was held on January 2, 2018 at Administration Building, 1 Crest Way, Aberdeen, NJ.

ORGANIZATION MEETING was held on January 2, 2018 at Administration Building, 1 Crest Way, Aberdeen, NJ. RE-ORGANIZATION MEETING January 2, 2018 Page 1 of 4 MISSION STATEMENT: We are committed to or exceeding the NJ Student Learning Standards at all grade levels in all areas, and providing a safe and supportive

More information

BOARD OF DIRECTORS MEETING MINUTES GOLDEN RAIN FOUNDATION December 18, 2018

BOARD OF DIRECTORS MEETING MINUTES GOLDEN RAIN FOUNDATION December 18, 2018 BOARD OF DIRECTORS MEETING MINUTES GOLDEN RAIN FOUNDATION December 18, 2018 CALL TO ORDER President Linda Stone called the regular monthly meeting of the Board of Directors (BOD) of the Golden Rain Foundation

More information

REGULAR MEETING MINUTES November 9, 2016

REGULAR MEETING MINUTES November 9, 2016 The Regular Meeting of the Delanco Board of Education was held on November 9, 2016 in the M. Joan Pearson School cafeteria, Delanco Township, Burlington County, New Jersey. President, Mr. Phil Jenkins

More information

EAST WINDSOR TOWNSHIP COUNCIL Tuesday February 28, 2017 MINUTES

EAST WINDSOR TOWNSHIP COUNCIL Tuesday February 28, 2017 MINUTES EAST WINDSOR TOWNSHIP COUNCIL Tuesday MINUTES CALL TO ORDER: The meeting of the East Windsor Township Council was called to order by Mayor Janice S. Mironov at 7:30 p.m. on Tuesday,. VERIFICATION: Deputy

More information

TARRANT COUNTY COLLEGE DISTRICT Meeting of the Board of Trustees August 19, :00 p.m.

TARRANT COUNTY COLLEGE DISTRICT Meeting of the Board of Trustees August 19, :00 p.m. TARRANT COUNTY COLLEGE DISTRICT Meeting of the Board of Trustees August 19, 2013 6:00 p.m. 1. Call to Order. The Board of Trustees conducted its regular monthly meeting on Monday, August 19, 2013, in the

More information

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018 SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Senator PATRICK J. DIEGNAN, JR. District (Middlesex) SYNOPSIS Renames county vocational school districts as county career

More information

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and THE COMMISSIONERS OF FIRE DISTRICT NO. 1 COUNTY OF SOMERSET, NEW JERSEY Resolution 2014-02 Authorizing Appointment of Auditor for the 2014-2015 Year WHEREAS, there exists a continuing need for certain

More information

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Edward J. Smith, Freeholder Director Telephone : 908-475-6500

More information

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by Anne Rowan, Esq.:

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by Anne Rowan, Esq.: MIDDLESE COUNTY IMPROVEMENT AUTHORITY MINUTES Wednesday, September 12, 2018 6:00 PM Middlesex County Improvement Authority Office 101 Interchange Plaza, Second Floor Cranbury (South Brunswick), N.J. 1.

More information

Berlin Borough School District Regular Meeting of the Board of Education MINUTES

Berlin Borough School District Regular Meeting of the Board of Education MINUTES MINUTES Date: January 10, 2013 Time: 7:00 p.m. Location: Cafeteria/All Purpose Room Berlin Community School 215 South Franklin Avenue Berlin, NJ 08009 I. PUBLIC SESSION A. Meeting Called to Order Mr. Domin,

More information

STAFFORD TOWNSHIP SCHOOL DISTRICT Manahawkin, NJ PUBLIC AGENDA BUSINESS MEETING

STAFFORD TOWNSHIP SCHOOL DISTRICT Manahawkin, NJ PUBLIC AGENDA BUSINESS MEETING STAFFORD TOWNSHIP SCHOOL DISTRICT Manahawkin, NJ 08050 PUBLIC AGENDA BUSINESS MEETING PLACE: Administration Building DATE: January 20, 2011 TIME: 7:00 p.m. CALL TO ORDER The Stafford Township's Board of

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes

More information

HMUA MINUTES REGULAR MEETING OF OCTOBER 14, 2014

HMUA MINUTES REGULAR MEETING OF OCTOBER 14, 2014 HMUA MINUTES REGULAR MEETING OF OCTOBER 14, 2014 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ Page 0 REGULAR MEETING OCTOBER 14, 2014 JACOB GARABED ADMINISTRATION BUILDING The meeting was

More information

TOWN OF MERRIMAC. A Guide to Posting Meetings, Agendas & Minutes

TOWN OF MERRIMAC. A Guide to Posting Meetings, Agendas & Minutes TOWN OF MERRIMAC A Guide to Posting Meetings, Agendas & Minutes This is intended to be a guide for chairs of multiple-member bodies, and their associated members, responsible for posting meetings and filing

More information

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON FEBRUARY 21, 2008

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON FEBRUARY 21, 2008 MINUTES OF THE REGULAR MEETING OF THE HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON FEBRUARY 21, 2008 Business agenda documents/reports are mailed to the Board Members and General Counsel one week prior to the

More information

FINAL M I N U T E S REGULAR MEETING DISTRICT BOARD OF TRUSTEES GULF COAST STATE COLLEGE

FINAL M I N U T E S REGULAR MEETING DISTRICT BOARD OF TRUSTEES GULF COAST STATE COLLEGE FINAL 1.7 M I N U T E S REGULAR MEETING DISTRICT BOARD OF TRUSTEES GULF COAST STATE COLLEGE June 25, 2015 10 a.m. William C. Cramer, Jr. Seminar Room Members Present: Members Absent: Ralph C. Roberson

More information

GLEN ROCK BOARD OF EDUCATION. Glen Rock, New Jersey DARIO VALCARCEL, JR. MEDIA CENTER. September 12, COMMITTEE OF THE WHOLE AGENDA -

GLEN ROCK BOARD OF EDUCATION. Glen Rock, New Jersey DARIO VALCARCEL, JR. MEDIA CENTER. September 12, COMMITTEE OF THE WHOLE AGENDA - GLEN ROCK BOARD OF EDUCATION Glen Rock, New Jersey 07452 DARIO VALCARCEL, JR. MEDIA CENTER September 12, 2017 - COMMITTEE OF THE WHOLE AGENDA - ROLL CALL PRESENT RECESS TO CLOSED SESSION: 7:00 PM MOTION

More information

Before the official meeting began, Ms. Lynn Stevens was sworn in as a newly appointed trustee by Fayette County Probate Court Judge David B. Bender.

Before the official meeting began, Ms. Lynn Stevens was sworn in as a newly appointed trustee by Fayette County Probate Court Judge David B. Bender. JANUARY 25, 2017 MEETING The Southern State Community College Board of Trustees met on Wednesday, January 25, 2017 in the Community Center at Fayette Campus in Washington CH, Ohio. Before the official

More information

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETINGS

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETINGS CALL TO ORDER NOTICE OF SPECIAL BOARD OF DIRECTORS MEETINGS NEW JERSEY TRANSIT CORPORATION NJ TRANSIT BUS OPERATIONS, INC. NJ TRANSIT RAIL OPERATIONS, INC. NJ TRANSIT MERCER, INC. NJ TRANSIT MORRIS, INC.

More information

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1 MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1 THE MARCH 13, 2013 REGULAR TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:32 PM BY THE MAYOR, ROBERT J. CRITELLI, JR. NOTICE

More information

Business and Finance Committee Meeting

Business and Finance Committee Meeting Business and Finance Committee Meeting Minutes 11.30.2017 2:07 p.m. Meeting Type Note taker Business and Finance Committee Meeting McCartney Andrews 317 College Street, Clarksville, TN 37040 Attendees

More information

CONSTITUTION AND BY-LAWS OF THE FAIRLEIGH DICKINSON UNIVERSITY ALUMNI ASSOCIATION*

CONSTITUTION AND BY-LAWS OF THE FAIRLEIGH DICKINSON UNIVERSITY ALUMNI ASSOCIATION* CONSTITUTION AND BY-LAWS OF THE FAIRLEIGH DICKINSON UNIVERSITY ALUMNI ASSOCIATION* Article I Article II Article III Article IV Article V Article VI Article VII Article VIII Article IX Article X Name Offices

More information

REGULAR MEETING BOARD OF LIBRARY DIRECTORS AURORA (ILLINOIS) PUBLIC LIBRARY. September 12, 2012

REGULAR MEETING BOARD OF LIBRARY DIRECTORS AURORA (ILLINOIS) PUBLIC LIBRARY. September 12, 2012 REGULAR MEETING BOARD OF LIBRARY DIRECTORS AURORA (ILLINOIS) PUBLIC LIBRARY September 12, 2012 CALL TO ORDER: at 6:00 p.m. Jerry Linzy of Jerold Panas, Linzy & Associates presented the Feasibility/Development

More information

BOARD OF TRUSTEES FREDERICK COMMNUNITY COLLEGE. March 18, 2015 Regular Meeting

BOARD OF TRUSTEES FREDERICK COMMNUNITY COLLEGE. March 18, 2015 Regular Meeting BOARD OF TRUSTEES FREDERICK COMMNUNITY COLLEGE March 18, 2015 Regular Meeting The Board of Trustees of Frederick Community College met in regular session on Wednesday, March 18, 2015 in the Chris T. Matthews

More information

* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *

* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * PLAINFIELD CITY COUNCIL AGENDA FIXING SESSION DATE: TUESDAY, SEPTEMBER 4, 2018 TIME: 7:30 P.M. PLACE: MUNICIPAL COURT COUNCIL CHAMBERS 325 WATCHUNG AVENUE * * * * * * * * * * * * * * * * * * * * * * *

More information

MARIE FLECHE MUNICIPAL MEMORIAL LIBRARY 49 S. WHITE HORSE PIKE, BERLIN, N. J BOARD OF TRUSTEES MONTHLY MEETING WEDNESDAY, JUNE 3, 2015

MARIE FLECHE MUNICIPAL MEMORIAL LIBRARY 49 S. WHITE HORSE PIKE, BERLIN, N. J BOARD OF TRUSTEES MONTHLY MEETING WEDNESDAY, JUNE 3, 2015 MARIE FLECHE MUNICIPAL MEMORIAL LIBRARY 49 S. WHITE HORSE PIKE, BERLIN, N. J. 08009 BOARD OF TRUSTEES MONTHLY MEETING WEDNESDAY, JUNE 3, 2015 MEETING CALLED TO ORDER: 3:35 P.M. FLAG SALUTE SUNSHINE NOTE:

More information

CONSTITUTION of the University Senate of New Jersey City University

CONSTITUTION of the University Senate of New Jersey City University CONSTITUTION of the University Senate of New Jersey City University PREAMBLE: To provide members of the academic community of New Jersey City University with a participatory role in decision-making and

More information

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Jason J. Sarnoski, Freeholder Director Telephone : 908-475-6500

More information

August 2, Arnold G. Hyndman, Ph.D., President. Lucille E. Davy, Acting Commissioner PRESENT CONSTITUTING A QUORUM

August 2, Arnold G. Hyndman, Ph.D., President. Lucille E. Davy, Acting Commissioner PRESENT CONSTITUTING A QUORUM New Jersey State Board of Education Minutes of the Regular Monthly Meeting in the Conference Room on the First Floor, 100 River View Executive Plaza Trenton, NJ August 2, 2006 Presiding: Secretary: Arnold

More information

SEQUENCE OF INTEGRATED COMMITTEE MEETINGS

SEQUENCE OF INTEGRATED COMMITTEE MEETINGS AGENDA LSU BOARD OF SUPERVISORS MEETING Board Room, LSU System Building Baton Rouge, Louisiana 1:30 P.M. THURSDAY, JULY 16, 2009 PUBLIC COMMENTS Public Comments may be made only (1) when they relate to

More information

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES Section 1.1. The Sayreville Public Library Board of Trustees (hereinafter referred to as the Board ) shall

More information

AGENDA COW AND REGULAR MEETING

AGENDA COW AND REGULAR MEETING DEMAREST BOARD OF EDUCATION AGENDA COW AND REGULAR MEETING December 13, 2016 6:30 P.M. I. OPENING A. Meeting called to order. B. Board President s Announcement The New Jersey Open Public Meetings Law was

More information

Passaic Valley Regional High School District #1 AGENDA

Passaic Valley Regional High School District #1 AGENDA Passaic Valley Regional High School District #1 AGENDA ROLL CALL OF MEMBERS PLEDGE OF ALLEGIANCE READING OF ANNOUNCEMENT PUBLIC NOTICE Order of Business In accordance with the provisions of the Open Public

More information

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. March 24, 2014

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. March 24, 2014 POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY M - 1 MINUTES OF REGULAR MONTHLYMEETING March 24, 2014 Chairman Davenport called the regular monthly meeting of the Pollution Control Financing Authority

More information

MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE ONE COLLEGE PARK DECATUR, ILLINOIS

MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE ONE COLLEGE PARK DECATUR, ILLINOIS MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE ONE COLLEGE PARK DECATUR, ILLINOIS 62521 CONVENING OF THE MEETING Call to Order The regular meeting was called to

More information

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m. MINUTES CITY OF HIALEAH GARDENS TUESDAY, SEPTEMBER 8, 2015 CITY COUNCIL CHAMBERS 10001 NW 87 AVENUE 1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m. 2. Roll Call: Present were

More information

HMUA MINUTES REGULAR MEETING OF MAY 13, 2014

HMUA MINUTES REGULAR MEETING OF MAY 13, 2014 HMUA MINUTES REGULAR MEETING OF MAY 13, 2014 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ Page 0 REGULAR MEETING MAY 13, 2014 JACOB GARABED ADMINISTRATION BUILDING The meeting was called to

More information

MINUTES REGULAR MEETING SEPTEMBER 10, 2014 Page 1 of 6

MINUTES REGULAR MEETING SEPTEMBER 10, 2014 Page 1 of 6 MINUTES REGULAR MEETING SEPTEMBER 10, 2014 Page 1 of 6 THE SEPTEMBER 10, 2014 REGULAR TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:32 PM BY THE MAYOR, MARYANN MERLINO.

More information

MINUTES REGULAR MEETING AUGUST 10, 2011 PAGE 1

MINUTES REGULAR MEETING AUGUST 10, 2011 PAGE 1 MINUTES REGULAR MEETING AUGUST 10, 2011 PAGE 1 THE AUGUST 10, 2011 REGULAR/WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:32 PM BY THE MAYOR, RALPH J. CONDO. NOTICE

More information

JAMES/KILMER CONDOMINIUM ASSOCIATION BOARD OF DIRECTORS MEETING July 24, 2018

JAMES/KILMER CONDOMINIUM ASSOCIATION BOARD OF DIRECTORS MEETING July 24, 2018 JAMES/KILMER CONDOMINIUM ASSOCIATION BOARD OF DIRECTORS MEETING A meeting of the Board of Directors of the James/Kilmer Condominium Association (the "Association"), an Illinois not-for-profit corporation,

More information

HMUA MINUTES REGULAR MEETING OF JANUARY 13, 2015

HMUA MINUTES REGULAR MEETING OF JANUARY 13, 2015 HMUA MINUTES REGULAR MEETING OF JANUARY 13, 2015 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ Page 0 REGULAR MEETING JANUARY 13, 2015 JACOB GARABED ADMINISTRATION BUILDING The meeting was

More information

EAST WINDSOR TOWNSHIP COUNCIL MEETING MINUTES December 23, 2014

EAST WINDSOR TOWNSHIP COUNCIL MEETING MINUTES December 23, 2014 EAST WINDSOR TOWNSHIP COUNCIL MEETING MINUTES The meeting of the East Windsor Township Council was called to order by Mayor Janice S. Mironov at 7:30 p.m. on. Kelly Lettera certified that the meeting was

More information

WILLINGBORO MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes. April 17, 2013

WILLINGBORO MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes. April 17, 2013 WILLINGBORO MUNICIPAL UTILITIES AUTHORITY Regular Meeting Minutes April 17, 2013 The regular meeting of the Willingboro Municipal Utilities Authority was held on Wednesday, April 17, 2013 in the Authority

More information

LaGuardia Community College Governance Plan (2009)

LaGuardia Community College Governance Plan (2009) 1 LaGuardia Community College Governance Plan (2009) PREAMBLE The first comprehensive governance plan of Fiorello H. LaGuardia Community College was created in 1978 with the goal of translating into practical

More information

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Edward J. Smith, Freeholder Director Telephone : 908-475-6500

More information

STOCKTON UNIVERSITY BOARD OF TRUSTEES BY-LAWS

STOCKTON UNIVERSITY BOARD OF TRUSTEES BY-LAWS 1 STOCKTON UNIVERSITY BOARD OF TRUSTEES BY-LAWS ARTICLE I Offices The principal office of the body corporate shall be on the main campus of the University in Galloway Township, Atlantic County, New Jersey.

More information

BYLAWS OF THE BOARD OF TRUSTEES (As Amended December 17, 2009) I. PURPOSE, POWERS AND MEMBERSHIP

BYLAWS OF THE BOARD OF TRUSTEES (As Amended December 17, 2009) I. PURPOSE, POWERS AND MEMBERSHIP OF THE BOARD OF TRUSTEES (As Amended ) I. PURPOSE, POWERS AND MEMBERSHIP 1. The shall have and exercise the powers prescribed by the laws of the State of New Jersey, which include (a) acting in an overall

More information

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL Page 1 of 5 MINUTES OF A MEETING OF THE MAYOR AND COUNCIL CALL TO ORDER Mayor Henry called the meeting of the Mayor and Council to order at 8:00p.m. in the Garabrant Center, 4 Wilson Street, Mendham, New

More information

HERKIMER COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES

HERKIMER COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES HCCC Board of Trustees Meeting Minutes 3/18/10 1 HERKIMER COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Regular Meeting March 18, 2010 Chairman Snyder called the meeting to order at 6:08 p.m. in the Hummel

More information

ROWAN UNIVERSITY/RUTGERS-CAMDEN BOARD OF GOVERNORS

ROWAN UNIVERSITY/RUTGERS-CAMDEN BOARD OF GOVERNORS 9:00 a.m. Cooper Medical School of Rowan University Room 522 401 South Broadway Camden, NJ 08103 AGENDA 1. WELCOME, DR. PAUL KATZ, DEAN OF THE COOPER MEDICAL SCHOOL OF ROWAN UNIVERSITY 2. CALL TO ORDER

More information

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION 3400 College Drive, Vineland, NJ 08360 I. The held a Board Meeting on December 13, 2018 at 5:02 p.m. Board Secretary Megan Duffield, read the following statement

More information

SCHOOL BOARD MEETING

SCHOOL BOARD MEETING SCHOOL BOARD MEETING Wednesday, January 3, 2018 The School Board of the Sioux Falls School District 49-5 of Minnehaha County, South Dakota, was called into regular session, pursuant to due notice, on Wednesday,

More information

- Vice-Chairperson Mento asked everyone to rise and salute the flag.

- Vice-Chairperson Mento asked everyone to rise and salute the flag. 9305 I. STATEMENT OF ADEQUATE NOTICE - McAlister read the statement of adequate notice: In compliance with the Open Public Meetings Act of the State of New Jersey, adequate notice of this regular meeting

More information

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES November 1, 2018, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m.

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES November 1, 2018, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m. NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES November 1, 2018, 7:00 P.M. CALL TO ORDER FLAG SALUTE: ROLL CALL: Absent: called the meeting to order at 7:00 p.m. Led by Committeeman Doyle Also

More information

LAGUARDIA COMMUNITY COLLEGE GOVERNANCE PLAN ARTICLE I. POWERS AND FUNCTIONS OF THE COLLEGE SENATE

LAGUARDIA COMMUNITY COLLEGE GOVERNANCE PLAN ARTICLE I. POWERS AND FUNCTIONS OF THE COLLEGE SENATE Fall, 1978 LAGUARDIA COMMUNITY COLLEGE GOVERNANCE PLAN ARTICLE I. POWERS AND FUNCTIONS OF THE COLLEGE SENATE SECTION I - Responsibilities of the College Senate The College Senate shall have responsibility,

More information

February 21, Ginny Betteridge; Gwen DeVera; Dr. Leonard Krivy, PHD, Secretary/Treasurer via (teleconference)

February 21, Ginny Betteridge; Gwen DeVera; Dr. Leonard Krivy, PHD, Secretary/Treasurer via (teleconference) February 21, 2018 The regular meeting of the Camden County Board of Social Services was held on Wednesday, February 21, 2018 at 12:00 p.m. in the office of the Board at 600 Market Street, Camden, New Jersey,

More information

NORTH JERSEY DISTRICT WATER SUPPLY COMMISSION PUBLIC COMMISSION MEETING WEDNESDAY, APRIL 22, 2015

NORTH JERSEY DISTRICT WATER SUPPLY COMMISSION PUBLIC COMMISSION MEETING WEDNESDAY, APRIL 22, 2015 DOC:04/2015 PCM DIR: MINUTES NORTH JERSEY DISTRICT WATER SUPPLY COMMISSION PUBLIC COMMISSION MEETING WEDNESDAY, APRIL 22, 2015 The monthly Public Meeting of the Commission was called to order by Chairman

More information

HMUA MINUTES REGULAR MEETING OF MAY 14, 2013

HMUA MINUTES REGULAR MEETING OF MAY 14, 2013 HMUA MINUTES REGULAR MEETING OF MAY 14, 2013 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ Page 0 REGULAR MEETING OF MAY 14, 2013 JACOB GARABED ADMINISTRATION BUILDING The meeting was called

More information

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

More information

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, JUNE 15, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, JUNE 15, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M. MEETING CALLED TO ORDER: FLAG SALUTE: BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, JUNE 15, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ 08009 7:00 P.M. SUNSHINE NOTICE: Adequate

More information

WASHINGTON TOWNSHIP MUA REGULAR MEETING May 7, 2014

WASHINGTON TOWNSHIP MUA REGULAR MEETING May 7, 2014 The Regular Meeting of the W.T.M.U.A. was called to order at 7:34 PM on. Adequate notice of this meeting of the W.T.M.U.A. was given to the Daily Record and the Courier News on February 19, 2014. Notice

More information

BOROUGH OF OAKLYN. 500 White Horse Pike Oaklyn, NJ Fax: (856) Tel: (856) ext

BOROUGH OF OAKLYN. 500 White Horse Pike Oaklyn, NJ Fax: (856) Tel: (856) ext BOROUGH OF OAKLYN Bonnie L. Taft, RMC/CMR Municipal Clerk/Administrator/Deputy CFO 500 White Horse Pike Oaklyn, NJ 08107 Fax: (856) 854-0180 Tel: (856) 858-2457 ext. 6002 www.oaklyn-nj.com b.taft@oaklyn-nj.net

More information